BELGRAVIA COURT (HORLEY) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BELGRAVIA COURT (HORLEY) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01789685

Incorporation date

07/02/1984

Size

Micro Entity

Contacts

Registered address

Registered address

Stonemead House, 95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/1986)
dot icon14/11/2025
Confirmation statement made on 2025-11-14 with updates
dot icon26/08/2025
Micro company accounts made up to 2025-03-31
dot icon04/08/2025
Director's details changed for Miss Rosalia Sagarduy on 2025-08-04
dot icon25/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-25
dot icon25/03/2025
Director's details changed for Jennifer Warans on 2025-03-25
dot icon25/03/2025
Director's details changed for Andrew Ronald Cawdell on 2025-03-25
dot icon25/03/2025
Director's details changed for Mr. Robin Skeete Workman on 2025-03-25
dot icon04/12/2024
Confirmation statement made on 2024-12-01 with updates
dot icon25/11/2024
Micro company accounts made up to 2024-03-31
dot icon27/12/2023
Micro company accounts made up to 2023-03-31
dot icon01/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon31/03/2023
Micro company accounts made up to 2022-03-31
dot icon07/12/2022
Confirmation statement made on 2022-12-05 with updates
dot icon11/10/2022
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2022-10-10
dot icon11/10/2022
Secretary's details changed for Hml Company Secretarial Services Ltd on 2022-10-10
dot icon14/04/2022
Micro company accounts made up to 2021-03-31
dot icon10/12/2021
Confirmation statement made on 2021-12-05 with updates
dot icon08/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon14/01/2021
Confirmation statement made on 2020-12-05 with no updates
dot icon31/12/2019
Micro company accounts made up to 2019-03-31
dot icon06/12/2019
Confirmation statement made on 2019-12-05 with updates
dot icon13/12/2018
Confirmation statement made on 2018-12-05 with no updates
dot icon21/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon07/12/2017
Confirmation statement made on 2017-12-05 with updates
dot icon29/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/10/2017
Appointment of Hml Company Secretarial Services Ltd as a secretary on 2017-10-19
dot icon19/10/2017
Termination of appointment of Gordon & Company (Property Consultants) Limited as a secretary on 2017-10-19
dot icon19/10/2017
Registered office address changed from The Georgian House 37 Bell Street Reigate Surrey RH2 7AG to 94 Park Lane Croydon Surrey CR0 1JB on 2017-10-19
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/12/2016
Confirmation statement made on 2016-12-05 with updates
dot icon19/12/2016
Secretary's details changed for Gordon & Co. (Property Consultants) Ltd. on 2016-12-19
dot icon14/12/2015
Annual return made up to 2015-12-05 with full list of shareholders
dot icon23/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon23/11/2015
Director's details changed for Jennifer Warans on 2015-11-23
dot icon23/11/2015
Director's details changed for Miss Rosaua Sagarduy on 2015-11-23
dot icon12/11/2015
Director's details changed for Miss Rosaua Sagardy on 2015-11-12
dot icon12/11/2015
Appointment of Miss Rosaua Sagardy as a director on 2015-11-10
dot icon02/02/2015
Annual return made up to 2014-12-05 with full list of shareholders
dot icon02/02/2015
Appointment of Gordon & Co. (Property Consultants) Ltd. as a secretary on 2015-02-02
dot icon02/02/2015
Termination of appointment of Paul Anthony Fairbrother as a secretary on 2015-02-02
dot icon19/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon18/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon05/12/2013
Annual return made up to 2013-12-05 with full list of shareholders
dot icon13/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon06/12/2012
Annual return made up to 2012-12-05 with full list of shareholders
dot icon05/12/2012
Registered office address changed from 37 Bell Street Reigate Surrey RH2 7AN on 2012-12-05
dot icon20/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon08/12/2011
Annual return made up to 2011-12-05 with full list of shareholders
dot icon03/02/2011
Statement of capital on 2011-02-03
dot icon03/02/2011
Solvency statement dated 07/12/10
dot icon03/02/2011
Resolutions
dot icon04/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon30/12/2010
Change of share class name or designation
dot icon06/12/2010
Annual return made up to 2010-12-05 with full list of shareholders
dot icon06/12/2010
Director's details changed for Jennifer Warans on 2010-12-05
dot icon06/12/2010
Director's details changed for Andrew Ronald Cawdell on 2010-12-05
dot icon06/12/2010
Director's details changed for Robin Skeete Workman on 2010-12-05
dot icon06/12/2010
Secretary's details changed for Mr Paul Anthony Fairbrother on 2010-12-05
dot icon09/12/2009
Annual return made up to 2009-12-05 with full list of shareholders
dot icon08/12/2009
Director's details changed for Andrew Ronald Cawdell on 2009-12-07
dot icon08/12/2009
Director's details changed for Robin Skeete Workman on 2009-12-07
dot icon08/12/2009
Director's details changed for Jennifer Warans on 2009-12-07
dot icon28/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon22/12/2008
Return made up to 05/12/08; full list of members
dot icon22/12/2008
Location of register of members
dot icon22/12/2008
Location of debenture register
dot icon12/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon18/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon12/12/2007
New director appointed
dot icon06/12/2007
Return made up to 05/12/07; full list of members
dot icon04/01/2007
Return made up to 05/12/06; full list of members
dot icon14/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon28/12/2005
Return made up to 05/12/05; change of members
dot icon14/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon26/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon23/12/2004
Return made up to 05/12/04; change of members
dot icon03/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon15/12/2003
Return made up to 05/12/03; full list of members
dot icon13/03/2003
Director resigned
dot icon06/03/2003
New director appointed
dot icon05/03/2003
Total exemption full accounts made up to 2002-03-31
dot icon01/12/2002
Return made up to 05/12/02; change of members
dot icon19/12/2001
Return made up to 05/12/01; change of members
dot icon17/12/2001
Total exemption full accounts made up to 2001-03-31
dot icon19/01/2001
Full accounts made up to 2000-03-31
dot icon19/12/2000
Return made up to 05/12/00; full list of members
dot icon23/01/2000
Full accounts made up to 1999-03-31
dot icon20/12/1999
Return made up to 05/12/99; full list of members
dot icon06/12/1999
Director's particulars changed
dot icon24/11/1998
Return made up to 05/12/98; full list of members
dot icon17/11/1998
Full accounts made up to 1998-03-31
dot icon15/07/1998
New secretary appointed
dot icon10/07/1998
Secretary resigned
dot icon23/12/1997
Return made up to 05/12/97; full list of members
dot icon07/11/1997
Full accounts made up to 1997-03-31
dot icon09/01/1997
Return made up to 05/12/96; change of members
dot icon19/11/1996
Full accounts made up to 1996-03-31
dot icon13/11/1996
Secretary resigned
dot icon13/11/1996
New secretary appointed
dot icon04/02/1996
Accounts for a small company made up to 1995-03-31
dot icon09/01/1996
Return made up to 05/12/95; full list of members
dot icon19/07/1995
New secretary appointed
dot icon28/04/1995
Secretary resigned
dot icon25/01/1995
Full accounts made up to 1994-03-31
dot icon06/12/1994
Return made up to 05/12/94; change of members
dot icon17/03/1994
Return made up to 05/12/93; full list of members
dot icon17/02/1994
New director appointed
dot icon11/01/1994
Full accounts made up to 1993-03-31
dot icon01/02/1993
Full accounts made up to 1992-03-31
dot icon05/01/1993
Return made up to 05/12/92; no change of members
dot icon03/08/1992
Compulsory strike-off action has been discontinued
dot icon03/08/1992
Return made up to 05/12/91; full list of members
dot icon16/06/1992
First Gazette notice for compulsory strike-off
dot icon30/04/1991
Accounts for a small company made up to 1990-03-31
dot icon16/02/1990
Full accounts made up to 1989-03-31
dot icon16/02/1990
Return made up to 05/12/89; full list of members
dot icon16/02/1990
Director resigned;new director appointed
dot icon21/08/1989
Return made up to 25/01/89; full list of members
dot icon07/06/1989
Secretary resigned;new secretary appointed;new director appointed
dot icon31/05/1989
Director resigned
dot icon15/05/1989
Full accounts made up to 1988-03-31
dot icon14/03/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/03/1988
Full accounts made up to 1987-03-31
dot icon14/03/1988
New director appointed
dot icon14/03/1988
New director appointed
dot icon14/03/1988
Return made up to 01/02/88; full list of members
dot icon07/01/1988
Director resigned
dot icon21/10/1987
Director resigned
dot icon28/05/1987
Director resigned
dot icon13/03/1987
New director appointed
dot icon23/02/1987
Full accounts made up to 1986-03-31
dot icon23/02/1987
Return made up to 12/01/87; full list of members
dot icon03/02/1987
Registered office changed on 03/02/87 from: flat 16 belgravia court saint georges close horley surrey RH69HX
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon24/06/1986
Secretary resigned;new secretary appointed;director resigned
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
240.00
-
0.00
-
-
2022
0
248.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
19/10/2017 - Present
2825
GORDON & COMPANY (PROPERTY CONSULTANTS) LIMITED
Corporate Secretary
02/02/2015 - 19/10/2017
16
Fairbrother, Paul Anthony
Secretary
03/03/1998 - 02/02/2015
58
Cawdell, Andrew Ronald
Director
28/11/2002 - Present
-
Warans, Jennifer
Director
27/11/2007 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BELGRAVIA COURT (HORLEY) MANAGEMENT COMPANY LIMITED

BELGRAVIA COURT (HORLEY) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 07/02/1984 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BELGRAVIA COURT (HORLEY) MANAGEMENT COMPANY LIMITED?

toggle

BELGRAVIA COURT (HORLEY) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 07/02/1984 .

Where is BELGRAVIA COURT (HORLEY) MANAGEMENT COMPANY LIMITED located?

toggle

BELGRAVIA COURT (HORLEY) MANAGEMENT COMPANY LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does BELGRAVIA COURT (HORLEY) MANAGEMENT COMPANY LIMITED do?

toggle

BELGRAVIA COURT (HORLEY) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BELGRAVIA COURT (HORLEY) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 14/11/2025: Confirmation statement made on 2025-11-14 with updates.